MSA FOCUS INTERNATIONAL LIMITED
CARDIFF FOCUS BUSINESS SYSTEMS LIMITED

Hellopages » Cardiff » Cardiff » CF24 5PJ

Company number 02279578
Status Active
Incorporation Date 22 July 1988
Company Type Private Limited Company
Address FIRST FLOOR OFFICES 1 & 2 NEPTUNE COURT, VANGUARD WAY, CARDIFF, CF24 5PJ
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 30 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of MSA FOCUS INTERNATIONAL LIMITED are www.msafocusinternational.co.uk, and www.msa-focus-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Cardiff Central Rail Station is 1.1 miles; to Cathays Rail Station is 1.5 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Msa Focus International Limited is a Private Limited Company. The company registration number is 02279578. Msa Focus International Limited has been working since 22 July 1988. The present status of the company is Active. The registered address of Msa Focus International Limited is First Floor Offices 1 2 Neptune Court Vanguard Way Cardiff Cf24 5pj. . STURGESS, Nicola is a Secretary of the company. BORIGHT, H Alec is a Director of the company. EVANS, Richard Mark is a Director of the company. KUEHN, Alfred A is a Director of the company. LONG, Martin Fraser is a Director of the company. MCGUIRE, Timothy W is a Director of the company. OPSITNICK, Cathy A is a Director of the company. Secretary BENDON, James has been resigned. Secretary EVANS, Richard Mark has been resigned. Director HUGHES, David has been resigned. Director TARLO, William M has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
STURGESS, Nicola
Appointed Date: 19 September 2014

Director
BORIGHT, H Alec
Appointed Date: 11 December 2000
69 years old

Director
EVANS, Richard Mark

67 years old

Director
KUEHN, Alfred A
Appointed Date: 05 May 1999
94 years old

Director
LONG, Martin Fraser
Appointed Date: 17 November 1995
63 years old

Director
MCGUIRE, Timothy W
Appointed Date: 05 May 1999
86 years old

Director
OPSITNICK, Cathy A
Appointed Date: 05 May 1999
72 years old

Resigned Directors

Secretary
BENDON, James
Resigned: 19 September 2014
Appointed Date: 31 December 2000

Secretary
EVANS, Richard Mark
Resigned: 31 December 2000

Director
HUGHES, David
Resigned: 31 December 2000
78 years old

Director
TARLO, William M
Resigned: 11 December 2000
Appointed Date: 05 May 1999
83 years old

Persons With Significant Control

Managing Director Richard Mark Evans
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a member of a firm

MSA FOCUS INTERNATIONAL LIMITED Events

24 Jan 2017
Confirmation statement made on 14 December 2016 with updates
08 Jan 2017
Full accounts made up to 30 September 2016
06 Jan 2016
Full accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,100

26 Feb 2015
Full accounts made up to 30 September 2014
...
... and 93 more events
06 Jan 1989
Registered office changed on 06/01/89 from: fitzalan house fitzalan road cardiff CF2 1EL

25 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Oct 1988
Memorandum and Articles of Association

30 Sep 1988
Company name changed filbuk 152 LIMITED\certificate issued on 03/10/88

22 Jul 1988
Incorporation

MSA FOCUS INTERNATIONAL LIMITED Charges

7 September 1993
Single debenture
Delivered: 14 September 1993
Status: Satisfied on 29 April 1997
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
26 April 1993
Single debenture
Delivered: 27 April 1993
Status: Satisfied on 29 April 1997
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…